Company NameEmanuel International Schools Ltd
DirectorsMarkus Jaigirder and Michael Iain Russell
Company StatusActive
Company Number10295169
CategoryPrivate Limited Company
Incorporation Date25 July 2016(7 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr Markus Jaigirder
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(same day as company formation)
RoleRetired
Country of ResidenceGermany
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Michael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Jeremy Richard Carling Sharp
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Francis Rodney Abbott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Secretary NameMr Michael John Bithell
NationalityBritish
StatusResigned
Appointed25 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ
Director NameMr Patrick Philip Sherrington
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2024)
RoleLawyer
Country of ResidenceEngland
Correspondence Address57 Palace Street
London
SW1E 5HJ

Location

Registered Address57 Palace Street
London
SW1E 5HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

25 January 2021Accounts for a small company made up to 31 August 2020 (12 pages)
24 June 2020Appointment of Mr Michael Iain Russell as a director on 23 June 2020 (2 pages)
24 June 2020Termination of appointment of Francis Rodney Abbott as a director on 23 June 2020 (1 page)
24 June 2020Current accounting period extended from 30 June 2020 to 31 August 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Jeremy Richard Carling Sharp as a director on 31 March 2020 (1 page)
9 September 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
31 March 2019Cessation of Elizabeth Mary Vallance Jp Phd as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Jillian Mary Clark as a person with significant control on 30 March 2019 (1 page)
31 March 2019Cessation of Carol Ann Rider as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Jonathan Marcus Noakes Ma as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Patricia Margaret Sales Jp Ba Msc Fcollp Honfcollt as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Gillian Swaine Bsc Med as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Markus Jaigirder as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Christopher Saunders as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Christopher John Vyse as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Francis Rodney Abbott as a person with significant control on 31 March 2019 (1 page)
31 March 2019Cessation of Alderman Robert Picton Seymour Howard as a person with significant control on 31 March 2019 (1 page)
31 March 2019Notification of The United Westminster & Grey Coat Foundation as a person with significant control on 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
31 March 2019Cessation of Tara John Douglas-Home as a person with significant control on 31 March 2019 (1 page)
6 November 2018Accounts for a small company made up to 30 June 2018 (12 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
7 February 2018Registered office address changed from 55a Catherine Place London SW1E 6DY United Kingdom to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page)
7 February 2018Registered office address changed from 55a Catherine Place London SW1E 6DY United Kingdom to 57 Palace Street London SW1E 5HJ on 7 February 2018 (1 page)
4 December 2017Full accounts made up to 30 June 2017 (12 pages)
4 December 2017Full accounts made up to 30 June 2017 (12 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Cessation of Mark Hatcher Ma Frsa Mcipr as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Catherine Sidony Mcguinness as a person with significant control on 1 July 2017 (1 page)
7 August 2017Cessation of Catherine Sidony Mcguinness as a person with significant control on 1 July 2017 (1 page)
7 August 2017Cessation of Mark Hatcher Ma Frsa Mcipr as a person with significant control on 1 April 2017 (1 page)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Cessation of Peter Dart as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Atherine Sidony Mcguinne as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Peter Dart as a person with significant control on 1 July 2017 (1 page)
7 August 2017Cessation of Mark Hatcher Ma Frsa Mcipr as a person with significant control on 1 April 2017 (1 page)
7 August 2017Cessation of Peter Dart as a person with significant control on 1 July 2017 (1 page)
8 August 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
8 August 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
25 July 2016Incorporation
Statement of capital on 2016-07-25
  • GBP 2
(70 pages)
25 July 2016Incorporation
Statement of capital on 2016-07-25
  • GBP 2
(70 pages)